About

Registered Number: 03227686
Date of Incorporation: 22/07/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2019 (4 years and 4 months ago)
Registered Address: C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU

 

Based in London, Plumbwise Supplies Ltd was setup in 1996, it has a status of "Dissolved". We don't know the number of employees at the business. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 December 2019
LIQ14 - N/A 13 September 2019
LIQ03 - N/A 25 July 2019
LIQ03 - N/A 26 July 2018
LIQ03 - N/A 03 July 2017
4.68 - Liquidator's statement of receipts and payments 09 June 2016
4.68 - Liquidator's statement of receipts and payments 21 July 2015
4.68 - Liquidator's statement of receipts and payments 16 July 2014
LIQ MISC OC - N/A 23 December 2013
4.40 - N/A 23 December 2013
4.68 - Liquidator's statement of receipts and payments 17 July 2013
AD01 - Change of registered office address 12 April 2013
LIQ MISC - N/A 11 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2013
4.40 - N/A 22 March 2013
2.24B - N/A 25 May 2012
2.34B - N/A 14 May 2012
AD01 - Change of registered office address 26 March 2012
2.24B - N/A 21 November 2011
AD01 - Change of registered office address 03 November 2011
2.23B - N/A 21 July 2011
2.17B - N/A 07 July 2011
AD01 - Change of registered office address 26 May 2011
2.12B - N/A 26 May 2011
AD01 - Change of registered office address 14 February 2011
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
AR01 - Annual Return 02 November 2009
AR01 - Annual Return 18 October 2009
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
363s - Annual Return 23 October 2007
AA - Annual Accounts 21 July 2007
287 - Change in situation or address of Registered Office 30 January 2007
363s - Annual Return 17 November 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 08 August 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
395 - Particulars of a mortgage or charge 30 October 2004
395 - Particulars of a mortgage or charge 04 October 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 22 July 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 17 August 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 02 August 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 29 September 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 21 August 1998
225 - Change of Accounting Reference Date 26 August 1997
363s - Annual Return 26 August 1997
287 - Change in situation or address of Registered Office 21 August 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
NEWINC - New incorporation documents 22 July 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 October 2004 Outstanding

N/A

Debenture 21 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.